ML20151R759

From kanterella
Jump to navigation Jump to search
Requests Date of Full Scale Emergency Preparedness Exercise Be Changed to Wk of 880626.Proposed Date Change Presently Scheduled for Wk of 880523 Due to Logistics of Making Changes to Plans,Modifying Training Modules & Sessions
ML20151R759
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 04/21/1988
From: George Thomas
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
References
NYN-88055, NUDOCS 8804280084
Download: ML20151R759 (6)


Text

.

l LJ c - oe s.n = n =

Vice Presiderd Nuclear Produceon I

gggmp NYN-88055 New Hampshire Yankee Division April 21, 1988 1

United States Nuclear Regulatory Commission Washington, DC 20555 Attention: Document Control Desk References (a) Facility Operating License NPF-56, Construction Permit CPPR-136, Docket Nos. 50-443 and 50-444 (b) USNRC Letter dated February 3, 1988, William J. Lazarus to Rcbert J. Harrison (c) PSNH Letter (NYN-88035) dated March 23, 1988, "Revised Seabrook Emergency Exercise Scenario / Objectives,' George S.

Thomas to William Lazarus (d) PSNH Letter (NYN-88044) dated April 11, 1988, 'Seabrook Emergency Exercise Scenario,' George S. Thomas to William J.

Lazarus (e) PSNH Letter (NYN-87143) dated December 18, 1987, 'Seabrook l Plan for Massachusetts Communities (SPMC),' George S. Thomas -

to USNRC (f) PSNH Letter (NYN-88040) dated April 1, 1988, "Page Amendment No. 3 to Seabrook Plan for Massachusetts Communities (SPMC),'  !

George S. Thomas to USNRC 4

(g) PSNH Letter (NYN-88050) dated April 14, 1988, 'Page Amendment f No. 4 to Seabrook Plan for Massachusetts Communities (SPMC),"

George S. Thomas to USNRC ,

(h) State of New Hampshire, Office of Emergency Management i Letter, dated April 11, 1988, Richard H. Strome. Director, to Edward A. Thomas FEMA [

Subject:

Request for Change in Date of Full Scale Emergency Preparedness l Exercise Gentlemen:

l As you are aware, a full scale emergency preparedness exercise for Seabrook Station is presently planned for the week of May 23, 1988 [ Reference 8804280084h%k43 PDR ADOCK N I 1

F PDR / g i

1 \ l t

, P.O. Box 300. Seabrook. NH 03874 . Telephone (603) 474 9574 L

i

[

f United State Nuclear Regulatory Commission April 21, 1988 Attention Document Control Desk Page 2  :

(b)). Training, drills and exercises have been, and are continuing to be, conducted in concert with the State of New Hampshire, the State of Maine and  :

the New Hampshire Yankee Offsite Response Organization (NHY ORO) in prepara-  !

tion for this important milestone. The exercise objectives and the proposed i scenario have been submitted to the NRC and FEMA [ References (c) and (d)). A l meeting has taken place on April 20, 1988, to obtain the comments of FEMA and  ;

the NRC with regard to the exercise logistics, objectives, extent of play, and (

scenario, ,

i In parallel with these activities, NHY has been responding to the review .

being conducted by FEMA of the Seabrook Plan for Massachusetts Communities (SPMC) -- a review requested by NHY on December 8, 1987 (Reference (e)). NHY .

believes that with the recent submittals of Amendment 3 and 4 to the SPMC l (References (f) and (g)), all inadequacies that require resolution prior to an  ;

exercise have been appropriately addressed. Similarly, the State of New  !

Hampshire has informed FEMA (Reference (h)) that all New Hampshire Radiological Emergency Response Plan (NHRERP) issues ident.fied by FEMA as i  ;

being constraints to an exercise have been, or will be, resolved prior to the l May exercise. The resultant changes to the plan are now being translated into

  • the training, dtill and exercise programs.

4 FEMA has informed NHY that the final report on its SPMC review will be  !

issued on or about May 2, 1988. This report will reflect the review of the l i full Regional Assistance Committee (RAC) and FEMA headquarters. It is  ;

expected that some items requiring resolution will be identified.' Any plan ,

l changes required to resolve concerns raised in this report may also require  ;

j associated changes in the training and drill program. j l The logistics of making changes to the plans, modifying the training i

, modules, scheduling training sessions, and drilling to the revisions can be a  !

difficult and lengthy process even for relatively minor changes. It would

' l therefore be prudent to allow additional time after FEMA's May 2, 1988, report 4 is issued to ensure that this process can be effectively implemented before the exercise. NHY, therefore, formally requests that the Seabrook Station full scale exercise be scheduled for the week of June 26, 1988. Mr. Richard )

H. Strome, Director, New Hampshire Office of Emergency Management, and i

Mr. David D. Brown, Director, Maine Emergency Management Agency both concur in this request. ,

In view of the impact on the schedule for preparatory training and i drills, and the need to contract resources for the exercise, your earliest t

}

j l

1 l 1

l

. \

9 I

l 1

United State Nuclear Regulatory Commission April 21, 1988 Attention: Document Control Desk Page 3 attention would be appreciated. If you have any questions concerning this request, please call Mr. George Gram at (603) 474-9521, extension 4399.

Very truly yours, 24f &

George /S. Thomas cci Atomic Safety and Licensing Beard Service List Mr. William T. Russell Regional Administrator l'nited States Nuclear Regulatory Commission Region 1 425 Allendale Road King of Prussia, PA 19406 Mr. William J. Lazarus, Chief Emergency Preparedness Section United States Nuclear Regulatory Commission Region 1 425 Allendale Road King of Prussia, PA 19406 Mr. Victor Nerses. Project Manager Project Directorate I-3 Division of Reactor Projects Unit'd States Nuclear Regulatory Commission Washington, DC 20555 Mr. A. C. Cerne NRC Senior Resident Inspector

Seabrook Station a Seabrook, NH 03874 Mr. Henry Vickers, Director Region I Federal Emergency Management Agency J. W. McCormack Building Boston, MA 02109 Mr. Richard H. Strome Director Office of Emergency Management i State Office Park South 107 Pleasant Street Concord, NH 03301 -

United State Nuclear Regulatory Commission April 21, 1988 Attentions Document Control Desk Page 4 cci (continued)

Mr. David D. Brown. Director Maine Emergency Management Agency State House Station 72 Augusta. ME 04333 Mr. Robert Boulay. Director Massachusetts Civil Defense Agency 400 Worcester Road Framingham MA 01701 l

-f 1

i ASLB SERVICE LIST (OFF-SITE EP) ,

i Ivan W. Smith, Chairman Carol S. Sneider Esquire  ;

Atomic Safety and Licensing Board Panel Assistant Attorney General U.S. Nuclear Regulatory Commission Office of the Attorney General Washington, DC 20555 One Ashburton Place, 19th Floor i Boston HA 02108 Gustave A. Linenberger, Jr.

I Atomic Safety and Licensing Board Panel Senator Gordon J. Humphrey**

U.S. Nuclear Regulatory Commission United States Senate

Washington, DC 20555 Washington, DC 20510
Attention: Tom Burack Dr. Jerry Harbour Atomic Safety and Licensing Board Panel Richard A. Hampe, Esquire U.S. Nuclear Regulatory Commission Hampe and McNicholas Washington, DC 2055$ 35 Pleasant Street Concord, NH 03301 Sherwin E. Turk Esquire Office of General Counsel Town Manager U.S. Nuclear Regulatory Commission Town of Exeter Vashington, DC 20553 10 Front Street Exeter, NH 03833 Adjudicatory File
  • Atomic Safety and Licensing Board Brentwood Beard of Selectmen l' Panel Docket RFD Dalton Road U.S. Nuclear Regulatory Commission Brentwood, NH 03833 {

Washington, DC 20555 ,

Peter S. Mathews, Mayor Diane Curran, Esquire City Hall

- Andrea C. Ferster, Esquire Newburyport, MA 01950 +

4 Harmon & Weiss

, 2001 S Street, NW Calvin A. Canney Suite 430 City Manager Washington, DC 20009 City Hall 126 Daniel Street Robert A. Backus. Esquire Portsmouth, NH 03801 Backus, Meyer & Solomon 116 Lovell Street Stephen E. Merrill, Esquire t

3 P.O. Box 516 Attorney General '

1 Manchester, NH 03105 George Dana Bisbee, Esquire j Assistant Attorney General

! Philip Ahrens, Esquire Office of the Attorney General

} Assistant Attorney General 25 Capitol Street

Office of The Attorney General Concord, NH 03301-6397 Statehouse Station #6 Augusta ME 04333 Mr. J. P. Nadeau Selectmen's Office Mrs. Sandra Gavutis, Chairman 10 Central Road Board of Selectmen Rye, NH 03870 RFD 1 - Box 1154 l Kensington, NH 03827 a

l

ASLB SERVICE !IST (OFF-SITE EP)

(Continued)

Mr. Angie Machiros, Chairman Judith H. M1zner Board of Selectmen Silvergate, Gertner, Baker Town of Newbury Fine, Good & Mizner Newbury, MA 01950 88 Broad Street Boston, MA 02110-Mr. William S. Lord Board of Selectmen Charles P. Graham, Esquire Town Hall - Friend Street Murphy and Graham Amesbury, MA 01913 33 Low Street' Newburyport, MA 01950 Senator Gordon J. Humphrey**

1 Eagle Square, Suite 507 Concord, NH 03301

-Attention: Herb Boynten H. Joseph Flynn, Esquire Office of General Counsel Federal Emergency Management Agency 500 C Street. SW Washington, DC 20472 Paul McEachern, Esquire Matthew T. Brock. Esquire Shaines & McEachern 25 Maplewood Avenue P.O. Box 360 Portsmouth, NH 03801 Gary W. Holmes, Esquire Holmes & Ells 47 Winnacunnet Road Hampton, NH 03842 Mr. Edward A. Thomas i FEMA, Region I 442 John W. McCcimack Post Office and Courthouse Boston, MA 02109 1

Robert Carrigg Town Office Atlantic Avenue North Hampton, NH 03862

  • Two copies
    • Letter of transmittal only

_ , .- -